Background WavePink WaveYellow Wave

SWARDEN SECURITIES LIMITED (06061139)

SWARDEN SECURITIES LIMITED (06061139) is an active UK company. incorporated on 22 January 2007. with registered office in Bakewell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SWARDEN SECURITIES LIMITED has been registered for 19 years. Current directors include TWELVES, William Mark David.

Company Number
06061139
Status
active
Type
ltd
Incorporated
22 January 2007
Age
19 years
Address
3-4 Hydro Building Riverside Business Park, Bakewell, DE45 1PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TWELVES, William Mark David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWARDEN SECURITIES LIMITED

SWARDEN SECURITIES LIMITED is an active company incorporated on 22 January 2007 with the registered office located in Bakewell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SWARDEN SECURITIES LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06061139

LTD Company

Age

19 Years

Incorporated 22 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

3-4 Hydro Building Riverside Business Park Buxton Road Bakewell, DE45 1PT,

Previous Addresses

Offices 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1GS
From: 26 January 2012To: 1 April 2026
1 Broome's Barns, Pilsley Bakewell Derbyshire DE45 1PF
From: 7 April 2026To: 26 January 2012
Units 3-4 Hydro Building Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1PT England
From: 22 January 2007To: 7 April 2026
Timeline

4 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STARK, William

Active
Riverside Business Park, BakewellDE45 1PT
Secretary
Appointed 01 Apr 2021

TWELVES, William Mark David

Active
Riverside Business Park, BakewellDE45 1PT
Born November 1962
Director
Appointed 28 Oct 2024

CRAPPER, Helen

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 05 Feb 2015
Resigned 15 Mar 2017

HARRIMAN, Hannah Katherine

Resigned
Swarden House, DaltonNE18 0BB
Secretary
Appointed 22 Jan 2007
Resigned 05 Feb 2015

SHADFORTH, Jennifer Karen

Resigned
Lumford Mill, BakewellDE45 1GS
Secretary
Appointed 21 Feb 2017
Resigned 31 Mar 2021

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 22 Jan 2007
Resigned 22 Jan 2007

HARRIMAN, Paul

Resigned
Swarden House, EachwickNE18 0BB
Born April 1961
Director
Appointed 22 Jan 2007
Resigned 28 Oct 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 22 Jan 2007
Resigned 22 Jan 2007

Persons with significant control

2

1 Active
1 Ceased
Buxton Road, BakewellDE45 1GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mr Paul William Harriman

Ceased
Lumford Mill, BakewellDE45 1GS
Born April 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Aug 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

65

Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Resolution
13 November 2024
RESOLUTIONSResolutions
Memorandum Articles
13 November 2024
MAMA
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Small
11 November 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
29 May 2007
88(2)R88(2)R
Legacy
29 May 2007
123Notice of Increase in Nominal Capital
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
225Change of Accounting Reference Date
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Incorporation Company
22 January 2007
NEWINCIncorporation